Gomersol
Cleckheaton
West Yorkshire
BD19 4LA
Secretary Name | Beverley Jane Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1997(1 month after company formation) |
Appointment Duration | 11 years, 7 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | Holme Cottage Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4LA |
Director Name | Mr Robert Martin |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | Apt 1101, 917 North First St. Jacksonville Beach Florida 32250 United States |
Director Name | Beverley Jane Martin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 September 2005) |
Role | Care Assistant |
Correspondence Address | Holme Cottage Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4LA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £257,862 |
Cash | £150 |
Current Liabilities | £123,388 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2007 | Voluntary strike-off action has been suspended (1 page) |
27 November 2007 | Voluntary strike-off action has been suspended (1 page) |
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2007 | Application for striking-off (1 page) |
24 August 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 22/12/06; full list of members (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 February 2006 | Return made up to 22/12/05; full list of members (5 pages) |
30 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 September 2005 | Director resigned (1 page) |
29 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
2 November 2004 | New director appointed (2 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2004 | Return made up to 22/12/03; full list of members
|
13 March 2003 | Director's particulars changed (1 page) |
24 January 2003 | Secretary's particulars changed (1 page) |
6 January 2003 | Return made up to 22/12/02; full list of members (5 pages) |
31 December 2002 | Director's particulars changed (1 page) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 July 2002 | Amended accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
1 August 2001 | Return made up to 15/01/01; full list of members (5 pages) |
1 August 2001 | Secretary's particulars changed (1 page) |
1 August 2001 | Director's particulars changed (1 page) |
23 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: baker tilly 2ND floor brazennose house brazennose st manchester lancashire M2 5EL (1 page) |
11 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 7TH floor peter house oxford street manchester m 5AN (1 page) |
18 May 1999 | Return made up to 15/01/99; no change of members (4 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 August 1998 | Director resigned (1 page) |
27 February 1998 | Ad 14/02/97--------- £ si 98@1 (2 pages) |
13 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
30 June 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
14 May 1997 | Company name changed drymark LIMITED\certificate issued on 15/05/97 (2 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 February 1997 | Memorandum and Articles of Association (6 pages) |
15 January 1997 | Incorporation (13 pages) |